AIMSHOT LIMITED

Register to unlock more data on OkredoRegister

AIMSHOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543389

Incorporation date

25/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Queens House, 34 Wellington Street, Leeds LS1 2DECopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1990)
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon08/05/2011
Application to strike the company off the register
dot icon28/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/10/2009
Secretary's details changed for Mrs Stephanie Miles on 2009-10-14
dot icon14/10/2009
Director's details changed for John Nigel Kirkland on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Mark Lewis Glatman on 2009-10-14
dot icon27/08/2009
Return made up to 14/08/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/08/2008
Return made up to 14/08/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/12/2007
Secretary's particulars changed
dot icon13/12/2007
Director resigned
dot icon15/08/2007
Return made up to 14/08/07; full list of members
dot icon07/08/2007
Secretary's particulars changed
dot icon22/05/2007
Full accounts made up to 2006-09-30
dot icon07/12/2006
Secretary's particulars changed
dot icon13/08/2006
Return made up to 14/08/06; full list of members
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
New secretary appointed
dot icon28/06/2006
Full accounts made up to 2005-09-30
dot icon14/08/2005
Return made up to 12/08/05; full list of members
dot icon17/07/2005
Full accounts made up to 2004-09-30
dot icon25/08/2004
Return made up to 27/08/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-09-30
dot icon01/09/2003
Return made up to 27/08/03; full list of members
dot icon01/09/2003
Director's particulars changed
dot icon18/06/2003
Full accounts made up to 2002-09-30
dot icon07/09/2002
Return made up to 13/09/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-09-30
dot icon16/09/2001
Return made up to 13/09/01; full list of members
dot icon16/09/2001
Director's particulars changed
dot icon30/05/2001
Full accounts made up to 2000-09-30
dot icon19/11/2000
Return made up to 26/09/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon25/10/1999
Return made up to 26/09/99; no change of members
dot icon25/10/1999
Secretary's particulars changed;director's particulars changed
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon15/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Return made up to 26/09/98; no change of members
dot icon02/08/1998
Full accounts made up to 1997-09-30
dot icon21/10/1997
Return made up to 26/09/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon11/11/1996
Return made up to 26/09/96; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-09-30
dot icon25/10/1995
Return made up to 26/09/95; no change of members
dot icon21/05/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 26/09/94; full list of members
dot icon13/10/1994
Director's particulars changed
dot icon05/06/1994
Full accounts made up to 1993-09-30
dot icon08/11/1993
Return made up to 26/09/93; no change of members
dot icon08/11/1993
Director's particulars changed
dot icon25/07/1993
Full accounts made up to 1992-09-30
dot icon12/11/1992
Return made up to 26/09/92; no change of members
dot icon30/04/1992
Full accounts made up to 1991-09-30
dot icon13/10/1991
Particulars of mortgage/charge
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon07/10/1991
New director appointed
dot icon01/10/1991
Particulars of mortgage/charge
dot icon01/10/1991
Particulars of mortgage/charge
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Return made up to 26/09/91; full list of members
dot icon23/05/1991
Accounting reference date notified as 30/09
dot icon17/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1990
Registered office changed on 18/12/90 from: 373 cambridge heath road london E2 9RA
dot icon17/12/1990
Resolutions
dot icon06/11/1990
Ad 29/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkland, John Nigel
Director
04/10/1991 - Present
67
Glatman, Mark Lewis
Secretary
04/10/1991 - 04/07/2006
2
Miles, Stephanie
Secretary
04/07/2006 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIMSHOT LIMITED

AIMSHOT LIMITED is an(a) Dissolved company incorporated on 25/09/1990 with the registered office located at Queens House, 34 Wellington Street, Leeds LS1 2DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIMSHOT LIMITED?

toggle

AIMSHOT LIMITED is currently Dissolved. It was registered on 25/09/1990 and dissolved on 29/08/2011.

Where is AIMSHOT LIMITED located?

toggle

AIMSHOT LIMITED is registered at Queens House, 34 Wellington Street, Leeds LS1 2DE.

What does AIMSHOT LIMITED do?

toggle

AIMSHOT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for AIMSHOT LIMITED?

toggle

The latest filing was on 29/08/2011: Final Gazette dissolved via voluntary strike-off.